The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Walker, Michael Anthony

    Related profiles found in government register
  • Walker, Michael Anthony

    Registered addresses and corresponding companies
    • 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 1
  • Walker, Michael Anthony, Dr

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 2 IIF 3
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4
  • Walker, Michael Anthony
    British businessman

    Registered addresses and corresponding companies
    • C/o Mitchell Charlesworth Llp 3rd Floor 44, Peter Street, Manchester, M2 5GP

      IIF 5
  • Walker, Michael James

    Registered addresses and corresponding companies
    • 382a Blackpool Road, Ashton, Preston, PR2 2DS

      IIF 6
  • Walker, Michael

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
  • Walker, Michael Anthony
    born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • Diggers Barn, Ferny Knoll Road, Rainford, St Helens, Merseyside, WA11 7TL, England

      IIF 8
  • Walker, Michael
    British surveyor born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48-52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 9
  • Walker, Michael
    British engineer born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Highbury Quadrant, London, N5 2TH, United Kingdom

      IIF 10
  • Walker, Michael
    British general manager born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 11
  • Walker, Michael Anthony
    British businessman born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Mitchell Charlesworth Llp 3rd Floor 44, Peter Street, Manchester, M2 5GP

      IIF 12
  • Walker, Michael Anthony
    British company director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4a, Bechers Drive, Aintree Racecourse Business Park, Liverpool, Merseyside, L9 5AY, United Kingdom

      IIF 13
    • Unit 12, Hansby Drive, Liverpool, Merseyside, L24 9LG

      IIF 14
    • Unit 27, Meridian Business Village, Hansby Drive, Liverpool, Merseyside, L24 9LG, England

      IIF 15
    • Trafford Plaza 73, Seymour Grove, Manchester, Gtr Manchester, M16 0LD, England

      IIF 16
  • Walker, Michael Anthony
    British consultant born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
  • Walker, Michael Anthony
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 18
  • Walker, Michael Anthony
    British manager born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Diggers Barn, Ferny Knoll Road, Rainford St Helens, WA11 7TL, United Kingdom

      IIF 19
  • Walker, Michael Anthony
    British managing director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 20
  • Walker, Michael Anthony
    British surveyor born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Henrietta Building, North Mersey Business Centre, Woodward Road, Knowsley Industrial Park, Liverpool, L33 7UY, United Kingdom

      IIF 21 IIF 22
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 23
  • Walker, Michael Anthony
    British trainer born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 24
  • Walker, Michael James
    British hairdresser born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 382a Blackpool Road, Ashton, Preston, PR2 2DS

      IIF 25
  • Mr Michael Walker
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 414 Blackpool Road, Ashton On Ribble, Preston, PR2 2DX

      IIF 26
  • Walker, Michael Anthony, Dr
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 27
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 28
  • Walker, Michael Anthony, Dr
    English director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 29
  • Walker, Anthony Michael
    British boat maker born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Cobden Avenue, Mexborough, South Yorkshire, S64 0AD, England

      IIF 30
  • Walker, Anthony Michael
    British car restorer born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Cobden Avenue, Mexborough, South Yorkshire, S64 0AD, United Kingdom

      IIF 31
  • Walker, Anthony Michael
    British company director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Cobden Avenue, Mexborough, South Yorkshire, S64 0AD, England

      IIF 32
    • 5a, Bolton Road, Wath-upon-dearne, Rotherham, South Yorkshire, S63 7JY, England

      IIF 33
  • Walker, Anthony Michael
    British panel beater born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34
  • Michael Anthony Walker
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • Diggers Barn, Ferny Knoll Road, Rainford, St Helens, Merseyside, WA117TL, England

      IIF 35
  • Michael Walker
    British born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 36
  • Anthony Michael Walker
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Cobden Avenue, Mexborough, South Yorkshire, S64 0AD, United Kingdom

      IIF 37
  • Mr Michael Walker
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48-52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 38
  • Mr Michael Walker
    British born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Highbury Quadrant, London, N5 2TH, United Kingdom

      IIF 39
  • Mr Anthony Michael Walker
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 40
    • 9, Cobden Avenue, Mexborough, South Yorkshire, S64 0AD, England

      IIF 41
    • 5a, Bolton Road, Wath-upon-dearne, Rotherham, South Yorkshire, S63 7JY

      IIF 42
  • Dr Michael Anthony Walker
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 43
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 44
  • Dr Michael Anthony Walker
    English born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 45
  • Mr Michael Anthony Walker
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 46 IIF 47
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 48 IIF 49
    • Diggers Barn, Ferny Knoll Road, Rainford St Helens, WA11 7TL, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 27
  • 1
    5a Bolton Road, Wath-upon-dearne, Rotherham, South Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    2012-11-27 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 2
    Henrietta Building North Mersey Business Centre, Woodward Road, Knowsley Industrial Park, Liverpool, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-05-25 ~ dissolved
    IIF 21 - director → ME
  • 3
    Unit 17 Swinton Meadows Business Park, Meadow Way, Mexborough, South Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    -5,936 GBP2024-03-31
    Officer
    2017-03-24 ~ now
    IIF 31 - director → ME
    Person with significant control
    2017-03-24 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 4
    18a Rother Court, Parkgate, Rotherham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    155 GBP2021-10-31
    Officer
    2019-10-18 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2019-10-18 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 5
    Xl Business Solutions Ltd, Premier House Bradford Road, Cleckheaton
    Dissolved corporate (1 parent)
    Officer
    2011-01-25 ~ dissolved
    IIF 32 - director → ME
  • 6
    Diggers Barn Ferny Knoll Road, Rainford, St Helens, Merseyside, England
    Dissolved corporate (2 parents)
    Officer
    2019-12-12 ~ dissolved
    IIF 8 - llp-designated-member → ME
    Person with significant control
    2019-12-12 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Unit 12 Hansby Drive, Liverpool, Merseyside
    Dissolved corporate (1 parent)
    Officer
    2013-03-08 ~ dissolved
    IIF 14 - director → ME
  • 8
    Diggers Barn Ferny Knoll Road, Rainford, St Helens, Merseyside, England
    Corporate (2 parents)
    Officer
    2025-02-24 ~ now
    IIF 19 - director → ME
    Person with significant control
    2025-02-24 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 9
    414 Blackpool Road, Ashton On Ribble, Preston
    Corporate (3 parents)
    Equity (Company account)
    158,008 GBP2023-08-31
    Officer
    2000-09-01 ~ now
    IIF 25 - director → ME
    2000-09-01 ~ now
    IIF 6 - secretary → ME
    Person with significant control
    2016-08-30 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    CARBON CONSULTANTS LTD - 2009-03-05
    EXECUTIVE ESTATES LIMITED - 2008-12-05
    C/o Mitchell Charlesworth Llp 3rd Floor 44, Peter Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2001-08-24 ~ dissolved
    IIF 12 - director → ME
    2001-08-24 ~ dissolved
    IIF 5 - secretary → ME
  • 11
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-01-16 ~ dissolved
    IIF 28 - director → ME
    2023-01-16 ~ dissolved
    IIF 4 - secretary → ME
    Person with significant control
    2023-01-16 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 12
    48-52 Penny Lane Mossley Hill, Liverpool, Merseyside
    Dissolved corporate (1 parent)
    Officer
    2018-01-04 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2018-01-04 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 13
    4a Bechers Drive, Aintree Racecourse Business Park, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2013-05-08 ~ dissolved
    IIF 13 - director → ME
  • 14
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-05-18 ~ now
    IIF 29 - director → ME
    2024-05-18 ~ now
    IIF 2 - secretary → ME
    Person with significant control
    2024-05-18 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 15
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-28 ~ now
    IIF 11 - director → ME
    2024-10-28 ~ now
    IIF 7 - secretary → ME
    Person with significant control
    2024-10-28 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 16
    48-52 Penny Lane, Mossley Hill, Liverpool, Merseyside
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2017-10-09 ~ now
    IIF 18 - director → ME
    2023-08-18 ~ now
    IIF 1 - secretary → ME
    Person with significant control
    2023-08-18 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 17
    Trafford Plaza 73 Seymour Grove, Manchester, Gtr Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2013-03-01 ~ dissolved
    IIF 16 - director → ME
  • 18
    48-52 Penny Lane Mossley Hill, Liverpool, Merseyside
    Corporate (1 parent)
    Equity (Company account)
    17,193 GBP2024-02-29
    Officer
    2022-02-13 ~ now
    IIF 17 - director → ME
    Person with significant control
    2022-02-13 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 19
    20 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-31 ~ dissolved
    IIF 27 - director → ME
    2023-07-31 ~ dissolved
    IIF 3 - secretary → ME
    Person with significant control
    2023-07-31 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 20
    SOLAR CLEARSKY LIMITED - 2013-10-24
    POKERHUT 365 LIMITED - 2009-05-06
    Unit 27 Meridian Business Village, Hansby Drive, Liverpool, Merseyside, England
    Dissolved corporate (1 parent)
    Officer
    2013-11-18 ~ dissolved
    IIF 15 - director → ME
  • 21
    9 Cobden Avenue, Mexborough, South Yorkshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    2014-05-28 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 22
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-10-11 ~ dissolved
    IIF 23 - director → ME
  • 23
    Henrietta Building North Mersey Business Centre, Woodward Road, Knowsley Industrial Park, Liverpool, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-06-23 ~ dissolved
    IIF 22 - director → ME
  • 24
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Person with significant control
    2017-04-18 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-05-31
    Officer
    2019-05-28 ~ now
    IIF 24 - director → ME
    Person with significant control
    2021-10-25 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    19 Highbury Quadrant, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-11-18 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2020-11-18 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 27
    48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-01-15 ~ dissolved
    IIF 20 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.